Background WavePink WaveYellow Wave

ACTIVE MANAGEMENT SOLUTIONS LTD (07795024)

ACTIVE MANAGEMENT SOLUTIONS LTD (07795024) is an active UK company. incorporated on 3 October 2011. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ACTIVE MANAGEMENT SOLUTIONS LTD has been registered for 14 years. Current directors include CHERRY, Robert Charles, HANCOCK, James Oliver.

Company Number
07795024
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
Queens College Chambers Apartment 13, Birmingham, B1 2AF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CHERRY, Robert Charles, HANCOCK, James Oliver
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE MANAGEMENT SOLUTIONS LTD

ACTIVE MANAGEMENT SOLUTIONS LTD is an active company incorporated on 3 October 2011 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ACTIVE MANAGEMENT SOLUTIONS LTD was registered 14 years ago.(SIC: 52103)

Status

active

Active since 14 years ago

Company No

07795024

LTD Company

Age

14 Years

Incorporated 3 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

DUCALIAN SOLAR EIS 1 LIMITED
From: 3 October 2011To: 18 January 2012
Contact
Address

Queens College Chambers Apartment 13 38 Paradise Street Birmingham, B1 2AF,

Previous Addresses

C/O Lerman Jacobs Davis 510 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG United Kingdom
From: 17 January 2012To: 29 October 2012
Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
From: 3 October 2011To: 17 January 2012
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Jan 13
Director Joined
Jun 15
Director Left
Apr 19
Director Left
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 23
Loan Cleared
Feb 24
Loan Secured
Oct 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WRIGHT, Christopher

Active
Apartment 13, BirminghamB1 2AF
Secretary
Appointed 01 Dec 2014

CHERRY, Robert Charles

Active
Apartment 13, BirminghamB1 2AF
Born January 1982
Director
Appointed 17 Jan 2012

HANCOCK, James Oliver

Active
Apartment 13, BirminghamB1 2AF
Born September 1980
Director
Appointed 17 Jan 2012

MCCULLOCH, James

Resigned
Apartment 13, BirminghamB1 2AF
Secretary
Appointed 17 Jan 2012
Resigned 01 Dec 2014

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 03 Oct 2011
Resigned 17 Jan 2012

GRIFFIN, Christopher Stephen

Resigned
Apartment 13, BirminghamB1 2AF
Born November 1968
Director
Appointed 15 Jun 2015
Resigned 24 Mar 2022

MCCULLOCH, James Anthony

Resigned
Apartment 13, BirminghamB1 2AF
Born April 1981
Director
Appointed 17 Jan 2012
Resigned 10 Apr 2019

MORSE, Stephen Andrew

Resigned
Pynes Hill, ExeterEX2 5WR
Born March 1960
Director
Appointed 03 Oct 2011
Resigned 17 Jan 2012

MICHELMORES DIRECTORS LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate director
Appointed 03 Oct 2011
Resigned 17 Jan 2012

Persons with significant control

1

Apartment 13, BirminghamB1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
5 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Legacy
21 November 2012
MG01MG01
Legacy
21 November 2012
MG01MG01
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Resolution
16 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Certificate Change Of Name Company
18 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Incorporation Company
3 October 2011
NEWINCIncorporation